arrow left
arrow right
  • Queens Boulevard Extended Care Facility Management Llc v. Gladys Baez Torts - Other (Debt Collection) document preview
  • Queens Boulevard Extended Care Facility Management Llc v. Gladys Baez Torts - Other (Debt Collection) document preview
						
                                

Preview

FILED: QUEENS COUNTY CLERK 08/03/2018 03:28 PM INDEX NO. 703682/2018 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/03/2018 Default Judgement on Failure to Appear or Plead. Blank Court: 11-77 SUPREME COURT STATE OF NEW YORK Index No. 703682/2018 COUNTY OF QUEENS QUEENS BOULEVARD EXTENDED STATEMENT CARE FACILITY MANAGEMENT LLC, 0001° FOR Plaintiff; JUDGMENT Vt*VP gtd An action against a natural person based upon non-payment of a GLADYS BAEZ, contractual obligation. eao,\ c cp'A -°% Defendant(s). $17,202 00 Amount claimed in Complaint (notice) through --7 g6 $7511-76-' Interest from January 31. 2018 $14-7,982--7(r 200 00 Costs by Statute 50 00 Service ofSummons and Affidavits Transcripts and Docketing 45 00 Clerk's Fees entering Judg Postage 35 00 Sheriffs Fees on Execution Satisfaction Piece Taxing Costs 210 00 /I Fee for Index Number 5540 00 Costs taxed at S Clerk rota 41•R-492-711-- NASSAU ATTORNEY'SAFFIRMATION STATE OF NEW YORK, COUNTY OF The undersigned, attorney at law of the State of New York attorney(s) of record for the plaintiff(s) herein, states that the disbursements above specified are correct and true and have been or will necessarily be made or incurred herein and are reasonable in amount: that the time of the defendant(s) to appear or answer herein has expired and that the said defendant(s) has not appeared or answered herein. The undersigned affirms this statement to be true under the penalties for perjury. ABRAMS, FENSTEFENSTERMAN, ElSMAN, FORMATO, FERRARA, WOLF & CARONE, LLP CJ4L2J Dated: July 30, 2018 By: CHRISTOPHER PEARSALL, ESQ. The name signed must be printed beneath JUDGMENT entered the day of 2018 The summons and verified complaint GLADYS BAEZ in this action having been personally served on defendant(s) herein and the time of said defendant(s) to appear or answer having expired, and said defendant not having appeared or answered herein ABRAMS,FENSTISRMAN,FENSIERMAN.SSMAN,FORMATO,PERRARA.VAlF&CARONE, UP many fr Hitifrit is, NOW, ON THE MOTION OF 300 Dakota Drive, Suite 300, Lake Success, NY 11042 ADJUDGED that QUEENS BOULEVARD EXIENDED CARE FACILITY MANAGEMENT!' LLC 61 - 11 Queens Boulevard, Woodside, New York 11377 plaintiff (s), located at do recover of GLADYS BAEZ residing at Queens Boulevard at 61-11 Queens Boulevard, Woodside, New York 11377 defendant (s). c the sum of $540.00 112,9-531-C the amount claimed with interest with cost and disbursements, amounting in all to the sum of $4-874927-76-and that the plaintiff(s) have execution therefor. e)rett CtieJC 1 of 2 FILED: QUEENS COUNTY CLERK 08/03/2018 03:28 PM INDEX NO. 703682/2018 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/03/2018 SUPREME COURT COUNTY OF QUEENS Index No. 703682/2018 BAYVIEW MANOR LLC d/b/a SOUTH POINT PLAZA NURSING AND REHABILITATION CENTER, AFFIDAVIT OF FACTS Plaintiff(s), CONSTITUTING THE CLAIM -against- THE DEFAULT AND THE AMOUNT DUE GLADYS BAEZ, Defendant (s,. STATE OF NEW YORK, COUNTY OF NASSAU ss.: CHRISTOPHER PEARSALL, ESQ. being duly sworn, deposes and says: that the deponent is the attorney for the plaintiff(s) in the within action; this action was commenced by service of the summons and verified complaint upon defendant(s) GLADYS BAEZ and is an action for goods and services delivered for the agreed upon price of $17,202.00 Notice of default (with a copy of the summons and verified complaint) was mailed to defendant(s) on June 4, 2018 a date which is at least 20 days prior to entry of this judgment and proof of service. Cause of action arose in QUEENS County. Plaintiff waives its Second Cause of Action without prejudice for Unjust Enrichment. AUG 03 2018 Wherefore deponent demands judgment against the defendant GLADYS BAEZ. COUNrY in the sum of $17.202.00 with interest from January 31, 2018, together with the costs and disbursements of this action. QUEENS CLERK Sworn to before me on this 30' Li The name signed must be printed beneath COUNTY day of July, 2018 CHRISTOPHER PEARSALL, ESQ. JE ERT fqEUMAN NOTARY PURLIC. Stabo of Now York Ouoonu County LJC. #02NE6260608 Commission Expires April 30, 20 Roll (s) A ttorney(s) for Plaint iff Judgment Cost and disbursements, Amount and interest GLADYS BAEZ, 2 of 2